Search icon

HARTLEY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: HARTLEY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTLEY PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2012 (12 years ago)
Document Number: L12000144647
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26135 FAWNWOOD COURT, BONITA SPRINGS, FL, 34134, US
Mail Address: 26135 Fawnwood Court, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY DAVID M Managing Member 26135 FAWNWOOD COURT, BONITA SPRINGS, FL, 34134
Bray Christopher Atto Christopher P. Bray Associates, LLC, Naples, FL, 34109
BRAY CHRISTOPHER Esq. Agent Christopher P. Bray Associates, LLC, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 BRAY, CHRISTOPHER, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 26135 FAWNWOOD COURT, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-01-05 26135 FAWNWOOD COURT, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 Christopher P. Bray Associates, LLC, 9115 Corsea Del Fontana Way, Suite 200, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State